CS01 |
Confirmation statement with no updates 31st March 2024
filed on: 31st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 30th June 2020 from 31st March 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th June 2017
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd December 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Willow Tree Cottage Dale Road Stanton Bury St. Edmunds Suffolk IP31 2DY on 2nd December 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed suffolk pantry LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY England on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 29th October 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st March 2012
filed on: 13th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB United Kingdom on 13th April 2011
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2010
| incorporation
|
|